Company NameEMAP Radio (North East) Limited
Company StatusDissolved
Company Number01144062
CategoryPrivate Limited Company
Incorporation Date7 November 1973(50 years, 5 months ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)
Previous NamesNorth East Broadcasting Co. Plc and Metro Radio Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Shanny Looi
NationalityBritish
StatusClosed
Appointed06 June 2008(34 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 09 October 2012)
RoleCompany Director
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMr Duncan Anthony Painter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2011(38 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (closed 09 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameJohn Keith Gulliver
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2012(38 years, 7 months after company formation)
Appointment Duration4 months (closed 09 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMr Maurice John Dobson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 11 September 1995)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Haughton Terrace
Blyth
Northumberland
NE24 2HA
Director NameRichard Norman Legh Huntingford
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 12 September 1995)
RoleChartered Accountant
Correspondence Address39 Amerland Road
London
SW18 1QA
Director NameMr Michael Johnson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1995)
RoleProgramme Director
Correspondence Address144 Edge Hill
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JN
Director NameJohn Irving Josephs
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 12 September 1995)
RoleChartered Accountant/Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Osbaldeston Gardens
Newcastle Upon Tyne
Tyne & Wear
NE3 4JE
Secretary NameMr Eric Alexander Lawrence
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address26 Foxhills Covert
Whickham
Newcastle Upon Tyne
NE16 5TN
Director NameMr Eric Alexander Lawrence
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(18 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 1995)
RoleChartered Accountant
Correspondence Address26 Foxhills Covert
Whickham
Newcastle Upon Tyne
NE16 5TN
Director NameMr Richard Anthony Eyre
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(19 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 September 1995)
RoleManaging Director Capital Radi
Correspondence Address31 Croham Park Avenue
South Croydon
Surrey
CR2 7HN
Director NameMr Martin Graham Christopher
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(19 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 September 1995)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressRose Villa Bridgend
Carlton
Bedford
MK43 7LP
Director NameDavid John Grigson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(21 years, 10 months after company formation)
Appointment Duration1 year (resigned 16 September 1996)
RoleAccountant
Correspondence AddressBainton Farmhouse
Tallington Road, Bainton
Stamford
Lincolnshire
PE9 3AF
Secretary NameMr Derek Kerr Walmsley
NationalityBritish
StatusResigned
Appointed30 November 1995(22 years after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Barn High Street
Pavenham
Bedford
Bedfordshire
MK43 7NJ
Director NameMr Neil Hunter
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(22 years, 10 months after company formation)
Appointment Duration2 years (resigned 15 October 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Kempton Close
Consett
County Durham
DH8 0UB
Director NamePeter Giles Eyre Tanner
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(22 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 December 1996)
RoleProgramme Director
Correspondence AddressThe Old Vicarage The Village
Acklington
Morpeth Northumberland
NE65 9BL
Director NameCatherine Ellington
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(22 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 27 February 2007)
RoleCompany Director
Correspondence Address2 The Woodlands
Milbank Road
Darlington
County Durham
DL3 9UB
Director NameGeorge Henry Dunne
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(22 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 1998)
RoleManaging Director
Correspondence Address27 The Bridle
Woodham Village
Newton Aycliffe
County Durham
DL5 4TH
Director NameGraham Arthur Ledger
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(22 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 May 1998)
RoleProgramme Director
Correspondence Address37 Brendon Grove
Sober Hall Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0PH
Director NameSir John Charlton
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(22 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 26 July 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCairn Lodge
Dalton Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE18 0AB
Director NameMrs Sally Fiona Aitchison
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(22 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 26 July 2007)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedplains
118 Darlington Road, Hartburn
Stockton
Cleveland
TS18 5EZ
Director NameJames Brown
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(22 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 11 July 1997)
RoleProgramme Director
Correspondence Address25 Trinity Courtyard
St Peters Marina
Newcastle Upon Tyne
NE6 1TS
Director NameMrs Elizabeth Mary Chapman
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(22 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1998)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressStonehaven
Coatham House Farm
Darlington
County Durham
DL1 3NJ
Secretary NameMark Richard Henson
NationalityBritish
StatusResigned
Appointed01 January 2002(28 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Director NameMs Deborah Jayne Embley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(28 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 April 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat 1
64 Cromwell Avenue Highgate
London
N6 5HQ
Secretary NameNicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed30 March 2004(30 years, 5 months after company formation)
Appointment Duration7 months (resigned 01 November 2004)
RoleCompany Director
Correspondence Address8 Pyms Gardens
Abbotsley
St Neots
Cambs
PE19 6UR
Secretary NameMarianne Lisa Hogg
NationalityBritish
StatusResigned
Appointed01 November 2004(31 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 August 2005)
RoleCompany Director
Correspondence Address43b Norroy Road
Putney
London
SW15 1PQ
Director NameKate Elsdon
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(31 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 September 2007)
RoleSecretary
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Secretary NameKate Elsdon
NationalityBritish
StatusResigned
Appointed25 August 2005(31 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 September 2007)
RoleSecretary
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Director NameMr John Stephen Lavelli
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(33 years, 11 months after company formation)
Appointment Duration12 months (resigned 26 September 2008)
RoleChartered Accountant
Correspondence Address2 Nathans Close
Welwyn
Hertfordshire
AL6 9QB
Secretary NameTorugbene Eniyekeye Narebor
NationalityBritish
StatusResigned
Appointed28 September 2007(33 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 June 2008)
RoleSecretary
Correspondence Address10 Portland Road
Gillingham
Kent
ME7 2NP
Director NameMs Nilema Bhakta-Jones
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(34 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 May 2009)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address7b Wolseley Road
London
N8 8RR
Director NameChristopher Michael Cole
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(34 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Lucas Avenue
Harrow
Middlesex
HA2 9JU
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(35 years after company formation)
Appointment Duration3 years, 1 month (resigned 22 December 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMs Emily Henrietta Gestetner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(35 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Secretary NameHelen Frances Hay
StatusResigned
Appointed07 September 2009(35 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 04 March 2010)
RoleCompany Director
Correspondence AddressThe Old Stable Yard
Odell
Beds
MK43 7BB

Location

Registered AddressGreater London House
Hampstead Road
London
NW1 7EJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

20 at £0.05Top Right Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2012Termination of appointment of Emily Gestetner as a director (1 page)
29 June 2012Termination of appointment of Emily Henrietta Gestetner as a director on 29 June 2012 (1 page)
27 June 2012Appointment of John Keith Gulliver as a director on 11 June 2012 (2 pages)
27 June 2012Appointment of John Keith Gulliver as a director (2 pages)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
15 June 2012Application to strike the company off the register (3 pages)
15 June 2012Application to strike the company off the register (3 pages)
3 April 2012Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages)
3 April 2012Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages)
3 April 2012Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 1
(4 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 1
(4 pages)
22 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
22 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
3 January 2012Termination of appointment of Martyn John Hindley as a director on 22 December 2011 (1 page)
3 January 2012Appointment of Mr Duncan Anthony Painter as a director on 22 December 2011 (2 pages)
3 January 2012Appointment of Mr Duncan Anthony Painter as a director (2 pages)
3 January 2012Termination of appointment of Martyn Hindley as a director (1 page)
22 December 2011Full accounts made up to 31 December 2010 (13 pages)
22 December 2011Full accounts made up to 31 December 2010 (13 pages)
28 November 2011Solvency Statement dated 09/11/10 (1 page)
28 November 2011Solvency statement dated 09/11/10 (1 page)
3 November 2011Section 519 (1 page)
3 November 2011Section 519 (1 page)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
15 December 2010Statement of capital on 15 December 2010
  • GBP 1
(4 pages)
15 December 2010Statement of capital on 15 December 2010
  • GBP 1
(4 pages)
2 December 2010Statement by Directors (1 page)
2 December 2010Statement by directors (1 page)
2 December 2010Resolutions
  • RES13 ‐ Reduce share prem account 09/11/2010
(1 page)
2 December 2010Resolutions
  • RES13 ‐ Reduce share prem account 09/11/2010
(1 page)
20 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
20 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
4 October 2010Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages)
8 March 2010Termination of appointment of Helen Frances Hay as a secretary (1 page)
8 March 2010Termination of appointment of Helen Frances Hay as a secretary (1 page)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 October 2009Appointment of Helen Frances Hay as a secretary (1 page)
23 October 2009Appointment of Helen Frances Hay as a secretary (1 page)
17 June 2009Appointment Terminated Director christopher taylor (1 page)
17 June 2009Appointment terminated director christopher taylor (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
19 May 2009Director appointed emily henrietta gestetner (2 pages)
19 May 2009Director appointed emily henrietta gestetner (2 pages)
18 May 2009Appointment terminated director nilema bhakta-jones (1 page)
18 May 2009Appointment Terminated Director nilema bhakta-jones (1 page)
20 April 2009Appointment Terminated Director christopher cole (1 page)
20 April 2009Appointment terminated director christopher cole (1 page)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 January 2009Accounts made up to 31 March 2008 (2 pages)
11 November 2008Return made up to 02/11/08; full list of members (4 pages)
11 November 2008Return made up to 02/11/08; full list of members (4 pages)
5 November 2008Director appointed martyn john hindley (1 page)
5 November 2008Director appointed martyn john hindley (1 page)
29 September 2008Director appointed christopher nigel john taylor (1 page)
29 September 2008Appointment terminated director john lavelli (1 page)
29 September 2008Appointment Terminated Director john lavelli (1 page)
29 September 2008Director appointed christopher nigel john taylor (1 page)
24 September 2008Director appointed christopher michael cole (1 page)
24 September 2008Director appointed christopher michael cole (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
6 June 2008Appointment Terminated Secretary torugbene narebor (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
6 June 2008Appointment terminated director torugbene narebor (1 page)
6 June 2008Appointment terminated secretary torugbene narebor (1 page)
6 June 2008Director appointed mrs nilema bhakta-jones (1 page)
6 June 2008Appointment Terminated Director torugbene narebor (1 page)
6 June 2008Director appointed mrs nilema bhakta-jones (1 page)
28 April 2008Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page)
28 April 2008Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
12 December 2007Accounts made up to 31 March 2007 (2 pages)
12 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
6 November 2007Return made up to 02/11/07; full list of members (2 pages)
6 November 2007Return made up to 02/11/07; full list of members (2 pages)
2 October 2007New secretary appointed (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007New director appointed (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007Director resigned (1 page)
2 October 2007New director appointed (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007New director appointed (1 page)
27 July 2007Director resigned (1 page)
27 July 2007New director appointed (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
6 March 2007Director's particulars changed (1 page)
6 March 2007Director's particulars changed (1 page)
16 January 2007Accounts made up to 31 March 2006 (2 pages)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
3 November 2006Return made up to 02/11/06; full list of members (3 pages)
3 November 2006Return made up to 02/11/06; full list of members (3 pages)
31 July 2006Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page)
31 July 2006Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
5 February 2006Accounts made up to 31 March 2005 (2 pages)
6 November 2005Return made up to 02/11/05; full list of members (3 pages)
6 November 2005Return made up to 02/11/05; full list of members (3 pages)
5 October 2005Secretary's particulars changed;director's particulars changed (1 page)
5 October 2005Secretary's particulars changed;director's particulars changed (1 page)
30 August 2005New secretary appointed;new director appointed (2 pages)
30 August 2005New secretary appointed;new director appointed (2 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005Secretary resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
14 January 2005Full accounts made up to 31 March 2004 (10 pages)
14 January 2005Full accounts made up to 31 March 2004 (10 pages)
16 November 2004Secretary resigned (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004New secretary appointed (1 page)
16 November 2004New secretary appointed (1 page)
9 November 2004Return made up to 02/11/04; full list of members (2 pages)
9 November 2004Return made up to 02/11/04; full list of members (2 pages)
8 June 2004New secretary appointed (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004New secretary appointed (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
10 January 2004Accounts for a dormant company made up to 31 March 2003 (9 pages)
10 January 2004Accounts made up to 31 March 2003 (9 pages)
4 November 2003Return made up to 02/11/03; full list of members (3 pages)
4 November 2003Return made up to 02/11/03; full list of members (3 pages)
22 April 2003Full accounts made up to 31 March 2002 (11 pages)
22 April 2003Full accounts made up to 31 March 2002 (11 pages)
14 March 2003Auditor's resignation (1 page)
14 March 2003Auditor's resignation (1 page)
6 March 2003Director's particulars changed (1 page)
6 March 2003Director's particulars changed (1 page)
28 February 2003Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough PE1 2RF (1 page)
28 February 2003Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough PE1 2RF (1 page)
14 November 2002Return made up to 02/11/02; full list of members (3 pages)
14 November 2002Return made up to 02/11/02; full list of members (3 pages)
18 April 2002Secretary's particulars changed (1 page)
18 April 2002Secretary's particulars changed (1 page)
4 February 2002New director appointed (1 page)
4 February 2002New director appointed (1 page)
24 January 2002Full accounts made up to 31 March 2001 (12 pages)
24 January 2002Full accounts made up to 31 March 2001 (12 pages)
2 January 2002New secretary appointed (1 page)
2 January 2002New secretary appointed (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002Secretary resigned (1 page)
7 November 2001Return made up to 02/11/01; full list of members (3 pages)
7 November 2001Return made up to 02/11/01; full list of members (3 pages)
1 November 2001Director's particulars changed (1 page)
1 November 2001Director's particulars changed (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
9 November 2000Return made up to 02/11/00; no change of members (3 pages)
9 November 2000Return made up to 02/11/00; no change of members (3 pages)
31 July 2000Secretary's particulars changed (1 page)
31 July 2000Secretary's particulars changed (1 page)
20 March 2000Full accounts made up to 31 March 1999 (13 pages)
20 March 2000Full accounts made up to 31 March 1999 (13 pages)
28 February 2000Director's particulars changed (1 page)
28 February 2000Director's particulars changed (1 page)
28 February 2000New director appointed (1 page)
28 February 2000New director appointed (1 page)
17 December 1999Director resigned (1 page)
17 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 November 1999Return made up to 02/11/99; full list of members (4 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
27 August 1999Director's particulars changed (1 page)
27 August 1999Director's particulars changed (1 page)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
18 November 1998Return made up to 02/11/98; full list of members (10 pages)
18 November 1998Return made up to 02/11/98; full list of members (10 pages)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
26 August 1998Return made up to 02/08/98; full list of members (10 pages)
26 August 1998Return made up to 02/08/98; full list of members (10 pages)
24 August 1998Auditor's resignation (1 page)
24 August 1998Auditor's resignation (1 page)
26 July 1998Director's particulars changed (1 page)
26 July 1998Director's particulars changed (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
3 February 1998Full accounts made up to 31 March 1997 (16 pages)
3 February 1998Full accounts made up to 31 March 1997 (16 pages)
19 September 1997Return made up to 02/08/97; no change of members (9 pages)
19 September 1997Return made up to 02/08/97; no change of members (9 pages)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
3 February 1997Full accounts made up to 31 March 1996 (17 pages)
3 February 1997Full accounts made up to 31 March 1996 (17 pages)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (1 page)
21 November 1996New director appointed (1 page)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
13 November 1996Director resigned (1 page)
13 November 1996Director resigned (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (1 page)
8 November 1996New director appointed (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
15 October 1996Company name changed metro radio group LIMITED\certificate issued on 16/10/96 (2 pages)
15 October 1996Company name changed metro radio group LIMITED\certificate issued on 16/10/96 (2 pages)
23 August 1996Return made up to 02/08/96; full list of members (8 pages)
23 August 1996Return made up to 02/08/96; full list of members (8 pages)
24 May 1996Return made up to 31/12/95; bulk list available separately (8 pages)
24 May 1996Return made up to 31/12/95; bulk list available separately (8 pages)
16 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 1996Re-registration of Memorandum and Articles (8 pages)
11 January 1996Re-registration of Memorandum and Articles (8 pages)
11 January 1996Certificate of re-registration from Public Limited Company to Private (1 page)
11 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 January 1996Application for reregistration from PLC to private (1 page)
11 January 1996Certificate of re-registration from Public Limited Company to Private (1 page)
11 January 1996Application for reregistration from PLC to private (1 page)
14 December 1995Secretary resigned (2 pages)
14 December 1995New secretary appointed (2 pages)
14 December 1995Secretary resigned (2 pages)
14 December 1995Director resigned (2 pages)
14 December 1995Director resigned (2 pages)
16 November 1995New director appointed (4 pages)
14 November 1995New director appointed (4 pages)
8 November 1995Director resigned (2 pages)
8 November 1995Director resigned (2 pages)
8 November 1995Director resigned (2 pages)
8 November 1995Director resigned (2 pages)
8 November 1995Registered office changed on 08/11/95 from: radio house longrigg swalwell newcastle upon tyne NE99 1BB (1 page)
8 November 1995Registered office changed on 08/11/95 from: radio house longrigg swalwell newcastle upon tyne NE99 1BB (1 page)
8 November 1995Accounting reference date extended from 30/09 to 31/03 (1 page)
8 November 1995Director resigned (2 pages)
8 November 1995Director resigned (2 pages)
8 November 1995Director resigned (2 pages)
8 November 1995Director resigned (2 pages)
8 November 1995Director resigned (2 pages)
8 November 1995Director resigned (2 pages)
8 November 1995Director resigned (2 pages)
8 November 1995Director resigned (2 pages)
8 November 1995New director appointed (2 pages)
8 November 1995Accounting reference date extended from 30/09 to 31/03 (1 page)
8 November 1995Director resigned (2 pages)
8 November 1995Director resigned (2 pages)
1 February 1995Full accounts made up to 30 September 1994 (33 pages)
1 February 1995Full accounts made up to 30 September 1994 (33 pages)
4 February 1994Full group accounts made up to 30 September 1993 (39 pages)
4 February 1994Full group accounts made up to 30 September 1993 (39 pages)
15 February 1993Full accounts made up to 30 September 1992 (35 pages)
15 February 1993Full accounts made up to 30 September 1992 (35 pages)
7 February 1992Full group accounts made up to 30 September 1991 (28 pages)
7 February 1992Full group accounts made up to 30 September 1991 (28 pages)
6 September 1991Ad 02/09/91--------- £ si [email protected]=7031 £ ic 844727/851758 (2 pages)
6 September 1991Ad 02/09/91--------- £ si [email protected]=7031 £ ic 844727/851758 (2 pages)
26 July 1991Ad 18/07/91--------- £ si [email protected]=1000 £ ic 843727/844727 (2 pages)
26 July 1991Ad 18/07/91--------- £ si [email protected]=1000 £ ic 843727/844727 (2 pages)
15 July 1991Ad 27/06/91--------- £ si [email protected]=29332 £ ic 814395/843727 (3 pages)
15 July 1991Ad 27/06/91--------- £ si [email protected]=29332 £ ic 814395/843727 (3 pages)
4 February 1991Ad 21/12/90--------- £ si [email protected] (3 pages)
4 February 1991Ad 21/12/90--------- £ si [email protected] (3 pages)
28 January 1991Ad 21/12/90--------- £ si [email protected]=88 £ ic 814307/814395 (3 pages)
28 January 1991Ad 21/12/90--------- £ si [email protected]=88 £ ic 814307/814395 (3 pages)
11 December 1990Ad 22/10/90-06/11/90 £ si [email protected]=18861 £ ic 795446/814307 (16 pages)
11 December 1990Ad 22/10/90-06/11/90 £ si [email protected]=18861 £ ic 795446/814307 (16 pages)
24 February 1989Wd 14/02/89 ad 07/12/88--------- premium £ si [email protected]=90909 £ ic 383650/474559 (2 pages)
24 February 1989Wd 14/02/89 ad 07/12/88--------- premium £ si [email protected]=90909 £ ic 383650/474559 (2 pages)
25 November 1988Company name changed north east broadcasting co. PLC\certificate issued on 25/11/88 (3 pages)
25 November 1988Company name changed north east broadcasting co. PLC\certificate issued on 25/11/88 (3 pages)
15 November 1988Declaration of satisfaction of mortgage/charge (1 page)
15 November 1988Declaration of satisfaction of mortgage/charge (1 page)